Search icon

LEAP EXPENSE REDUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LEAP EXPENSE REDUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEAP EXPENSE REDUCTION SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: L07000067781
FEI/EIN Number 260436432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL, 32207
Mail Address: 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN RONALD C Managing Member 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL, 32207
LEVIN RONALD C Agent 4446-1A HENDRICKS AVENUE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-09 - -
REGISTERED AGENT NAME CHANGED 2020-12-09 LEVIN, RONALD C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2012-04-27 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 4446-1A HENDRICKS AVENUE, SUITE 226, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-12-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State